Melton Mowbray
Leicestershire
LE13 1ST
Director Name | Mr Peter Albert Roffey |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 May 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Sandy Lane Melton Mowbray Leicestershire LE13 0AW |
Director Name | Mr Pritesh Pravin Patel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(2 years after company formation) |
Appointment Duration | 9 years, 4 months (closed 18 May 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greaves Avenue Melton Mowbray Leicestershire LE13 0LE |
Director Name | Andrew Charles Smith |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2007(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barrow Croft, 14 Child Close, Burton Lazars Melton Mowbray Leicestershire LE14 2UT |
Director Name | Valerie Manderson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2007(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 May 2015) |
Role | Secretary Pa |
Country of Residence | England |
Correspondence Address | 52 Elmhurst Avenue Melton Mowbray Leicestershire LE13 0SQ |
Director Name | Mr John Malcolm Carruthers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 18 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentingby Close Melton Mowbray Leicestershire LE13 1ES |
Director Name | Michelle Farlow |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(6 years, 4 months after company formation) |
Appointment Duration | 5 years (closed 18 May 2015) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 24 Kipling Drive Melton Mowbray Leicestershire LE13 1LW |
Director Name | Dennis Raymond Lowe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Burton Road Melton Mowbray Leicestershire LE13 1DL |
Secretary Name | Kim Kupfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Burton Street Melton Mowbray Leicestershire LE13 1AE |
Director Name | Solicitor Max Duddles |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 22 June 2005) |
Role | Solicitor |
Correspondence Address | 84 High Street Somerby Leicestershire LE14 2QB |
Director Name | Mrs Julia Hawley |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Brentingby Melton Mowbray Leicestershire LE14 4RX |
Director Name | Kay Hewitt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2010) |
Role | Solicitor |
Correspondence Address | 19 Copley Close Melton Mowbray Leicestershire LE13 1RD |
Director Name | Mr Alastair Gordon Benton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2006) |
Role | Chartered Surveyor Estate Agen |
Country of Residence | England |
Correspondence Address | Greenfinches 24 Church Lane Long Clawson Melton Mowbray Leicestershire LE14 4ND |
Director Name | Alderman Gerald Green |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(7 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 16 February 2005) |
Role | Retired |
Correspondence Address | 21 Byron Way Melton Mowbray Leicestershire LE13 1NY |
Director Name | Kim Lee |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2006) |
Role | Solicitor |
Correspondence Address | March House 20a Main Road Old Dalby Melton Mowbray Leicestershire LE14 3LR |
Director Name | Mrs Sarah Elizabeth Franklin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(3 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 08 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Bath Road Kettering Northamptonshire NN16 8ND |
Director Name | Lara Scott |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 2009) |
Role | Emp Lawyer |
Correspondence Address | 11 Navigation Close Melton Mowbray Leicestershire LE13 0BF |
Director Name | Moira Elizabeth Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2010) |
Role | Housewife |
Correspondence Address | 76 Cranmere Road Melton Mowbray Leicestershire LE13 1TB |
Director Name | Mr John Barclay King |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosebery Ave Melton Mowbray Leicestershire LE13 1BL |
Website | www.citizensadvice.org.uk |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £400,999 |
Net Worth | £183,577 |
Cash | £97,770 |
Current Liabilities | £73,079 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2015 | Final Gazette dissolved following liquidation (1 page) |
18 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 15 December 2013 (9 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (9 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (12 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (12 pages) |
10 January 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
6 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2012 | Registered office address changed from 9 Burton Street Melton Mowbray Leicestershire LE13 1AE on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 9 Burton Street Melton Mowbray Leicestershire LE13 1AE on 5 January 2012 (2 pages) |
2 January 2012 | Appointment of a voluntary liquidator (2 pages) |
2 January 2012 | Resolutions
|
2 January 2012 | Statement of affairs with form 4.19 (7 pages) |
17 March 2011 | Director's details changed for Michelle Farlow on 31 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Andrew Charles Smith on 31 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Kenrick Albert Saunders on 31 January 2011 (2 pages) |
17 March 2011 | Annual return made up to 31 January 2011 no member list (8 pages) |
17 March 2011 | Director's details changed for Mr John Malcolm Carruthers on 31 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Pritesh Pravin Patel on 31 January 2011 (2 pages) |
17 March 2011 | Director's details changed for Valerie Manderson on 31 January 2011 (2 pages) |
9 March 2011 | Termination of appointment of Kay Hewitt as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
22 June 2010 | Appointment of Michelle Farlow as a director (3 pages) |
30 April 2010 | Termination of appointment of Kim Kupfer as a secretary (2 pages) |
21 April 2010 | Appointment of John Malcolm Carruthers as a director (3 pages) |
15 April 2010 | Termination of appointment of Dennis Lowe as a director (2 pages) |
15 April 2010 | Termination of appointment of John King as a director (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 (14 pages) |
27 January 2010 | Termination of appointment of Moira Smith as a director (2 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (21 pages) |
30 September 2009 | Appointment terminated director lara scott (1 page) |
18 February 2009 | Annual return made up to 16/12/08 (9 pages) |
18 February 2009 | Director's change of particulars dennis lowe logged form (1 page) |
10 February 2009 | Director's change of particulars / peter roffey / 04/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / andrew smith / 04/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / dennis lowe / 04/02/2009 (1 page) |
2 February 2009 | Director's change of particulars / dennis lowe / 16/12/2008 (1 page) |
2 February 2009 | Appointment terminated director sarah franklin (1 page) |
2 February 2009 | Appointment terminated director julia hawley (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
13 January 2009 | Director appointed moira elizabeth smith (2 pages) |
26 November 2008 | Director appointed john king (2 pages) |
4 November 2008 | Director appointed lara scott (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
11 January 2008 | Annual return made up to 16/12/07 (6 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
6 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (22 pages) |
9 March 2007 | New director appointed (2 pages) |
5 January 2007 | Annual return made up to 16/12/06 (6 pages) |
30 November 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
24 January 2006 | Annual return made up to 16/12/05 (6 pages) |
17 January 2006 | New director appointed (1 page) |
27 October 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 31 March 2005 (20 pages) |
14 July 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
21 December 2004 | Annual return made up to 16/12/04 (7 pages) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
27 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
16 December 2003 | Incorporation (26 pages) |